- Company Overview for MORTAR DEVELOPMENTS CALEDONIAN ROAD (PHASE 2) LIMITED (06808810)
- Filing history for MORTAR DEVELOPMENTS CALEDONIAN ROAD (PHASE 2) LIMITED (06808810)
- People for MORTAR DEVELOPMENTS CALEDONIAN ROAD (PHASE 2) LIMITED (06808810)
- More for MORTAR DEVELOPMENTS CALEDONIAN ROAD (PHASE 2) LIMITED (06808810)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2012 | DS01 | Application to strike the company off the register | |
07 Feb 2012 | AR01 |
Annual return made up to 3 February 2012 with full list of shareholders
Statement of capital on 2012-02-07
|
|
27 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
28 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
28 Feb 2011 | AD03 | Register(s) moved to registered inspection location | |
28 Feb 2011 | AD02 | Register inspection address has been changed | |
06 Jan 2011 | TM01 | Termination of appointment of Benjamin Sheppard as a director | |
27 Jul 2010 | TM01 | Termination of appointment of James Hall as a director | |
27 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
10 Mar 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Mr Robert Samuel Monk on 3 February 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Mr Adrian Paul Goose on 3 February 2010 | |
25 Feb 2010 | AA01 | Previous accounting period shortened from 28 February 2010 to 30 September 2009 | |
03 Feb 2009 | NEWINC | Incorporation |